KINGSTON GP LTD. is a business entity registered at Corporations Canada, with entity identifier is 11534793. The registration start date is July 25, 2019. The current status is Active.
Corporation ID | 11534793 |
Business Number | 779081330 |
Corporation Name | KINGSTON GP LTD. |
Registered Office Address |
7030 Woodbine Avenue Suite 901 Markham ON L3R 6G2 |
Incorporation Date | 2019-07-25 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Zhicheng Jiang | 7030 Woodbine Avenue, Suite 205, Markham ON L3R 6G2, Canada |
Morris Chen | 4328 West Point Place, Vancouver BC V6R 4M9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-07-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2020-06-22 | current | 7030 Woodbine Avenue, Suite 901, Markham, ON L3R 6G2 |
Address | 2019-07-25 | 2020-06-22 | 4 Robert Speck Parkway, Suite 1600, Mississauga, ON L4Z 1S1 |
Name | 2019-07-25 | current | KINGSTON GP LTD. |
Status | 2019-07-25 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-07-25 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alyon Canada Inc. | 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 | 2002-01-29 |
Online Debit Solutions Ltd. | 7030 Woodbine Avenue, Suite 100, Markham, ON L3R 6G2 | 2005-06-23 |
Armor Technologies (canada) Inc. | 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 | 2005-07-21 |
Source Star Inc. | 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 | 2004-04-15 |
Queen Wealth Management Inc. | 7030 Woodbine Avenue, Unit 901, Markham, ON L3R 6G2 | 2006-08-28 |
Alsi Technologies Corp. | 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 | 2007-02-15 |
Cygent Canada Ltd. | 7030 Woodbine Avenue, Suite 100, Markham, ON L3R 6G2 | 2000-08-23 |
Tower Solutions Inc. | 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 | 2003-03-19 |
Cameca Corp. | 7030 Woodbine Avenue, Suite 411, Markham, ON L3R 6G2 | 2005-12-02 |
Interbillpay.com Ltd. | 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 | 2004-08-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jsluxing Inc. | 7030 Woodbine Avenue Unit 208, Markham, ON L3R 6G2 | 2020-09-15 |
Coinex Global Limited | 7030 Woodbine Ave Suite 500, Markham, ON L3R 6G2 | 2020-08-21 |
12248280 Canada Inc. | 102-7030 Woodbine Ave, Markham, ON L3R 6G2 | 2020-08-06 |
Pro Passport Photo Inc. | 7030 Woodbine Avenue., Suite 500, Markham, ON L3R 6G2 | 2020-04-27 |
New Oriental Vision Overseas Consulting Canada Inc. | 405-7030 Woodbine Avenue, Markham, ON L3R 6G2 | 2020-04-02 |
Galacel Technologies Canada Limited | 208-7030 Woodbine Ave, Markham, ON L3R 6G2 | 2020-02-28 |
First Delta Asset Management Ltd. | Suite 500, 7030 Woodbine Ave, Markham, ON L3R 6G2 | 2020-02-10 |
Nur B.f. Corp. | 7030 Woodbine Ave, S 500, Markham, ON L3R 6G2 | 2020-01-08 |
Hszb Group Limited | 500 - 7030 Woodbine Ave, Markham, ON L3R 6G2 | 2019-11-06 |
La Dorian Inc. | 7030 Woodbine Avenue, Unit 500, Markham, ON L3R 6G2 | 2019-09-10 |
Find all corporations in postal code L3R 6G2 |
Name | Address |
---|---|
Zhicheng Jiang | 7030 Woodbine Avenue, Suite 205, Markham ON L3R 6G2, Canada |
Morris Chen | 4328 West Point Place, Vancouver BC V6R 4M9, Canada |
Name | Director Name | Director Address |
---|---|---|
Carpere Products International Ltd. | Morris Chen | 280 - 2899 No. 3 Rd, Richmond BC V6X 2B2, Canada |
Canada Business Progressive Association | Morris Chen | 4328 West Point Place, Vancouver BC V6R 4M9, Canada |
North America Investment and Trade Promotion Association | Morris Chen | 4328 West Point Place, Vancouver BC V6R 4M9, Canada |
Carpere Canada Industrial Park Corp. | Morris Chen | 4328 West Point Place, Vancouver BC V6R 4M9, Canada |
Carpere D Canada Corp. | Morris Chen | 2185 Kingsway, Vancouver BC V5N 2T4, Canada |
Carpere E Canada Corp. | Morris Chen | 2185 Kingsway, Vancouver BC V5N 2T4, Canada |
Carpere G Canada Corp. | Morris Chen | 2185 Kingsway, Vancouver BC V5N 2T4, Canada |
Carpere H Canada Corp. | Morris Chen | 2185 Kingsway, Vancouver BC V5N 2T4, Canada |
Carpere F Canada Corp. | Morris Chen | 2185 Kingsway, Vancouver BC V5N 2T4, Canada |
Carpere C Canada Corp. | Morris Chen | 2185 Kingsway, Vancouver BC V5N 2T4, Canada |
City | Markham |
Post Code | L3R 6G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Friends of The Penitentiary Museum At Kingston Inc. | 555 King Street West, Kingston, ON K7L 4V7 | 1998-04-08 |
The Kingston Prize Association | Suite 114, 427 Princess Street, Kingston, ON K7L 5S9 | 2013-08-09 |
Medical Radiation Measurements (kingston) Corporation | 3 Holland Crescent, Kingston, ON K7M 2V7 | 1986-07-22 |
Kingston East End Community Church | C/o Catherine R. Oliver, 846 Kilburn Street, Kingston, ON K7M 6A9 | 2019-03-15 |
Kingston International Folk Arts Festival Inc. | City Hall, Kingston, ON K7L 2Z3 | 1982-02-22 |
Rice (kingston) Technical Services Inc. | 4094 Bath Road, Kingston, ON K7M 4Y7 | 1981-09-02 |
Kingston Inspection & Supervisory Services Inc. | 33 Ontario Street, Suite 216, Kingston, ON K7L 5C7 | 1981-04-28 |
Hotel Dieu Hospital Kingston Research Institute | 166 Brock Street, Kingston, ON K7L 5G2 | 2013-05-06 |
Land Conservancy for Kingston, Frontenac, Lennox and Addington | 702 Newmarket Lane, Kingston, ON K7K 0C8 | 2004-06-23 |
Kingston Ophthalmology and Vision Sciences Centre | 324 King Street West, Kingston, ON K7L 2X2 | 2019-07-04 |
Please provide details on KINGSTON GP LTD. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |